You are here: bizstats.co.uk > a-z index > D list

D.f. Warehouses Limited CRAWLEY


D.f. Warehouses started in year 1972 as Private Limited Company with registration number 01043156. The D.f. Warehouses company has been functioning successfully for fifty two years now and its status is active. The firm's office is based in Crawley at Macdonald House 1 Lowfield Way. Postal code: RH11 0PW.

At present there are 2 directors in the the firm, namely Gordon S. and Stephen W.. In addition one secretary - Deborah G. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the RH11 0PW postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0169742 . It is located at Unit, D, Crawley with a total of 4 carsand 3 trailers.

D.f. Warehouses Limited Address / Contact

Office Address Macdonald House 1 Lowfield Way
Office Address2 Lowfield Heath
Town Crawley
Post code RH11 0PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01043156
Date of Incorporation Mon, 21st Feb 1972
Industry Operation of warehousing and storage facilities for air transport activities
End of financial Year 31st December
Company age 52 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Nov 2024 (2024-11-14)
Last confirmation statement dated Tue, 31st Oct 2023

Company staff

Deborah G.

Position: Secretary

Appointed: 28 October 1998

Gordon S.

Position: Director

Appointed: 09 December 1994

Stephen W.

Position: Director

Appointed: 31 October 1993

John S.

Position: Director

Resigned: 09 February 2018

Tim K.

Position: Director

Appointed: 28 April 2015

Resigned: 30 June 2020

Gordon S.

Position: Secretary

Appointed: 09 April 1998

Resigned: 28 October 1998

Richard S.

Position: Director

Appointed: 31 October 1993

Resigned: 08 December 1995

Stephen W.

Position: Secretary

Appointed: 31 October 1992

Resigned: 31 October 1993

John S.

Position: Secretary

Appointed: 31 October 1992

Resigned: 31 October 1993

Helen H.

Position: Director

Appointed: 31 October 1992

Resigned: 09 April 1998

Richard S.

Position: Secretary

Appointed: 31 October 1992

Resigned: 31 October 1993

People with significant control

The register of PSCs that own or have control over the company includes 4 names. As we established, there is Stephen W. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Gordon S. This PSC owns 50,01-75% shares. Moving on, there is Barry S., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 50,01-75% shares.

Stephen W.

Notified on 31 January 2023
Nature of control: 25-50% shares

Gordon S.

Notified on 9 February 2018
Nature of control: 50,01-75% shares
50,01-75% shares

Barry S.

Notified on 9 February 2018
Ceased on 31 January 2023
Nature of control: 50,01-75% shares
50,01-75% shares

John S.

Notified on 1 July 2016
Ceased on 9 February 2018
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand98 91682 794209 0513 515
Current Assets486 305424 969544 119663 152
Debtors387 389342 175335 068659 637
Net Assets Liabilities543 211503 794523 787589 510
Other Debtors 2 4001 200 
Property Plant Equipment338 390254 737200 158126 737
Other
Accrued Liabilities Deferred Income24 2621 5005 0006 300
Accumulated Depreciation Impairment Property Plant Equipment286 523264 176328 250379 221
Additional Provisions Increase From New Provisions Recognised -12 857-12 576 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   -4 863
Amounts Owed By Group Undertakings241 214264 556256 798603 713
Average Number Employees During Period22191214
Bank Borrowings Overdrafts   3 728
Corporation Tax Payable  17 44827 384
Creditors70 38052 02033 66015 300
Disposals Decrease In Depreciation Impairment Property Plant Equipment 106 00012 20919 830
Disposals Property Plant Equipment 106 00021 50522 450
Finance Lease Liabilities Present Value Total70 38018 36018 36018 360
Finance Lease Payments Owing Minimum Gross100 23420 73820 73820 738
Future Finance Charges On Finance Leases2 3782 3782 3782 378
Future Minimum Lease Payments Under Non-cancellable Operating Leases8 433 4 2114 211
Increase From Depreciation Charge For Year Property Plant Equipment 83 65376 28370 801
Net Current Assets Liabilities328 757341 776385 412501 333
Other Creditors48 88936 53044 24940 319
Prepayments Accrued Income35 81523 76520 42826 229
Property Plant Equipment Gross Cost624 913518 913528 408505 958
Provisions53 55640 69928 12323 260
Provisions For Liabilities Balance Sheet Subtotal53 55640 69928 12323 260
Total Additions Including From Business Combinations Property Plant Equipment  31 000 
Total Assets Less Current Liabilities667 147596 513585 570628 070
Trade Creditors Trade Payables53 49913 60319 42340 228
Trade Debtors Trade Receivables110 36051 45456 64229 695

Transport Operator Data

Unit
Address D , Woolborough Lane
City Crawley
Post code RH10 9AG
Vehicles 4
Trailers 3

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Officers Other Persons with significant control Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 10th, August 2023
Free Download (10 pages)

Company search

Advertisements